Search icon

ATOM TAXI, INC.

Company Details

Name: ATOM TAXI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Feb 2001 (24 years ago)
Entity Number: 2605806
ZIP code: 11729
County: Westchester
Place of Formation: New York
Principal Address: 3 SUMMERFIELD COURT, DEER PARK, NY, United States, 11729
Address: 3 SUMMERFIELD COURT, Deer Park, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WILLIAM MINOVICH DOS Process Agent 3 SUMMERFIELD COURT, Deer Park, NY, United States, 11729

Chief Executive Officer

Name Role Address
THOMAS NEWMAN Chief Executive Officer 995 E MAIN ST, SHRUB OAK, NY, United States, 10588

History

Start date End date Type Value
2025-02-02 2025-02-02 Address 995 E MAIN ST, SHRUB OAK, NY, 10588, USA (Type of address: Chief Executive Officer)
2025-02-02 2025-02-02 Address 995 E MAIN ST, SHRUB OAK, NY, 10588, 1508, USA (Type of address: Chief Executive Officer)
2023-02-18 2023-02-18 Address 995 E MAIN ST, SHRUB OAK, NY, 10588, USA (Type of address: Chief Executive Officer)
2023-02-18 2025-02-02 Address 995 E MAIN ST, SHRUB OAK, NY, 10588, USA (Type of address: Chief Executive Officer)
2023-02-18 2023-02-18 Address 995 E MAIN ST, SHRUB OAK, NY, 10588, 1508, USA (Type of address: Chief Executive Officer)
2023-02-18 2025-02-02 Address 995 E MAIN ST, SHRUB OAK, NY, 10588, 1508, USA (Type of address: Chief Executive Officer)
2023-02-18 2025-02-02 Address 3 SUMMERFIELD COURT, Deer Park, NY, 11729, USA (Type of address: Service of Process)
2023-02-18 2025-02-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-08-11 2023-02-18 Address 3 SUMMERFIELD COURT, DEER PARK, NY, 11729, 5613, USA (Type of address: Service of Process)
2005-03-24 2023-02-18 Address 995 E MAIN ST, SHRUB OAK, NY, 10588, 1508, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250202000419 2025-02-02 BIENNIAL STATEMENT 2025-02-02
230218000680 2023-02-18 BIENNIAL STATEMENT 2023-02-01
210803003026 2021-08-03 BIENNIAL STATEMENT 2021-08-03
190207060059 2019-02-07 BIENNIAL STATEMENT 2019-02-01
170811006091 2017-08-11 BIENNIAL STATEMENT 2017-02-01
150407006005 2015-04-07 BIENNIAL STATEMENT 2015-02-01
130219006681 2013-02-19 BIENNIAL STATEMENT 2013-02-01
110310002135 2011-03-10 BIENNIAL STATEMENT 2011-02-01
090204002535 2009-02-04 BIENNIAL STATEMENT 2009-02-01
070301003031 2007-03-01 BIENNIAL STATEMENT 2007-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3621917101 2020-04-11 0202 PPP 995 east main street, SHRUB OAK, NY, 10588-1508
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1085
Loan Approval Amount (current) 1085
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SHRUB OAK, WESTCHESTER, NY, 10588-1508
Project Congressional District NY-17
Number of Employees 2
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1096.62
Forgiveness Paid Date 2021-05-27

Date of last update: 30 Mar 2025

Sources: New York Secretary of State